Hartford House Limited

All UK companiesActivities of households as employers; undifferentiatedHartford House Limited

Residents property management

Hartford House Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 9 Astra Centre CM20 2BN Harlow

Phone: +44-1433 4105834

Fax: +44-1433 4105834

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hartford House Limited"? - send email to us!

Hartford House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hartford House Limited.

Registration data Hartford House Limited

Register date: 2003-08-08

Register number: 04861599

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Hartford House Limited

Owner, director, manager of Hartford House Limited

Joan Benning Director. Address: Astra Centre, Harlow, Essex, CM20 2BN, England. DoB: July 1938, British

Jean Williams Director. Address: Astra Centre, Harlow, Essex, CM20 2BN, England. DoB: January 1949, British

William Thornton Director. Address: Astra Centre, Harlow, Essex, CM20 2BN, England. DoB: May 1960, British

Christopher Fogden Director. Address: Astra Centre, Harlow, Essex, CM20 2BN, England. DoB: October 1945, British

Susan Fogden Director. Address: Astra Centre, Harlow, Essex, CM20 2BN, England. DoB: October 1946, British

United Company Secretaries Corporate-secretary. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB:

Margaret Pitman Director. Address: Astra Centre, Harlow, Essex, CM20 2BN, England. DoB: May 1938, British

Peter Webb Director. Address: Blount Road, Portsmouth, Hampshire, PO1 2TN. DoB: March 1948, British

Peter Webb Director. Address: Blount Road, Pembroke Park, Old Portsmouth, Hants, PO1 2TN. DoB: March 1948, British

John Cole Director. Address: Blount Road, Pembroke Park, Old Portsmouth, Hampshire, PO1 2TN. DoB: January 1935, British

Margaret Pitman Director. Address: Blount Road, Pembroke Park, Old Portsmouth, Hampshire, PO1 2TN. DoB: May 1938, British

Barry Phillips Director. Address: Blount Road, Portsmouth, Hampshire, PO1 2TN. DoB: March 1937, British

Ann Webb Director. Address: Blount Road, Pembroke Park, Old Portsmouth, Hampshire, PO1 2TN. DoB: July 1948, British

Leeanne Oxford Director. Address: Blount Road, Pembroke Park, Old Portsmouth, Hampshire, PO1 2TN. DoB: January 1971, British

Jean Williams Director. Address: 54 Hartford House, Blount Road Pembroke Park, Old Portsmouth, Hampshire, PO1 2TW. DoB: January 1949, British

Patricia Punton Director. Address: 29 Hartford House, Blount Road Pembroke Park, Old Portsmouth, Hampshire, PO1 2TN. DoB: December 1937, British

John Cole Director. Address: 60 Hartford House, Blount Road Pembroke Park, Old Portsmouth, Hampshire, PO1 2TW. DoB: January 1935, British

John Hirons Director. Address: 62 Hartford House, Blount Road Pembroke Park, Old Portsmouth, Hampshire, PO1 2TW. DoB: June 1926, British

Patricia Hawley Director. Address: 35 Hartford House, Blount Road Pembroke Park, Portsmouth, Hampshire, PO1 2TN. DoB: March 1936, British

Janet Satchell Director. Address: 9 Hartford House, Blount Road Pembroke Park, Portsmouth, Hampshire, PO1 2TN. DoB: June 1936, British

Shirley May Director. Address: 56 Hartford House Blount Road, Pembroke Park, Old Portsmouth, Hampshire, PO1 2TW. DoB: August 1939, British

Margaret Pitman Director. Address: 26 Hartford House, Blount Road, Portsmouth, Hampshire, PO1 2TN. DoB: May 1938, British

Mary Hind Director. Address: 38 Hartford House, Blount Road Pembroke Park, Portsmouth, Hampshire, PO1 2TW. DoB: June 1925, British

Walter Gale Director. Address: 46 Hartford House, Blount Road, Portsmouth, Hampshire, PO1 2TW. DoB: December 1930, British

Linda Buckham Director. Address: 15 Hartford House, Blount Road Pembroke Park, Old Portsmouth, Hampshire, PO1 2TN. DoB: August 1952, British

John Wallace Director. Address: 40 Hartford House, Blount Road Pembroke Park, Old Portsmouth, Hampshire, PO1 2TW. DoB: July 1930, British

David Cooper Director. Address: 22 Hartford House, Blount Road Pembroke Park, Old Portsmouth, Hampshire, PO1 2TN. DoB: June 1944, British

Audrey Seall Director. Address: 41 Hartford House, Blount Road Pembroke Road, Old Portsmouth, Hampshire, PO1 2TW. DoB: August 1923, British

Christopher Peter Fox Walker Director. Address: 15 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TN. DoB: July 1940, British

Jobs in Hartford House Limited vacancies. Career and practice on Hartford House Limited. Working and traineeship

Engineer. From GBP 2200

Administrator. From GBP 2000

Project Co-ordinator. From GBP 2000

Electrical Supervisor. From GBP 2200

Electrical Supervisor. From GBP 1700

Responds for Hartford House Limited on FaceBook

Read more comments for Hartford House Limited. Leave a respond Hartford House Limited in social networks. Hartford House Limited on Facebook and Google+, LinkedIn, MySpace

Address Hartford House Limited on google map

Other similar UK companies as Hartford House Limited: Blanchflower Lloyd Baxter Limited | Dawkins Capital Limited | Hilary Breeze Property Management Limited | Orange Ocean Estates Limited | Toadhole Properties Limited

Hartford House Limited with the registration number 04861599 has been operating on the market for 13 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Unit 9, Astra Centre in Harlow and their zip code is CM20 2BN. The firm declared SIC number is 98000 , that means Residents property management. The business most recent filed account data documents were filed up to December 31, 2015 and the most recent annual return was filed on June 28, 2016. Thirteen years of experience on the local market comes to full flow with Hartford House Ltd as they managed to keep their clients happy through all this time.

The details regarding the firm's staff members implies there are five directors: Joan Benning, Jean Williams, William Thornton and 2 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on 2013-04-18, 2013-03-23 and 2009-11-13. At least one secretary in this firm is a limited company, specifically Warwick Estates Property Management Ltd.